BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED

Register to unlock more data on OkredoRegister

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04044429

Incorporation date

01/08/2000

Size

Full

Contacts

Registered address

Registered address

Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon03/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon16/10/2025
Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 2025-10-16
dot icon16/10/2025
Termination of appointment of Ross Findlay Scott Baker as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Michael David Lindsay as a director on 2025-10-15
dot icon16/10/2025
Appointment of Simon John Johnson as a director on 2025-10-15
dot icon16/10/2025
Appointment of Mr Timothy Guy Kidd as a director on 2025-10-15
dot icon16/10/2025
Appointment of Mr. William Robert Aldington Edwards as a director on 2025-10-15
dot icon16/10/2025
Appointment of Mr. Claude Simon Hargreave as a director on 2025-10-15
dot icon10/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon26/06/2025
Satisfaction of charge 3 in full
dot icon13/05/2025
Full accounts made up to 2024-06-30
dot icon10/10/2024
Termination of appointment of Pierpaolo De Stavola Barrett as a director on 2024-10-01
dot icon10/10/2024
Appointment of Mr Michael David Lindsay as a director on 2024-10-02
dot icon12/07/2024
Satisfaction of charge 4 in full
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon17/06/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon13/06/2024
Resolutions
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Appointment of Mr Pierpaolo De Stavola Barrett as a director on 2022-08-04
dot icon11/08/2022
Termination of appointment of Fraser Alexander Brown as a director on 2022-08-04
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/05/2022
Registration of charge 040444290006, created on 2022-05-23
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon10/02/2021
Appointment of Mr Fraser Alexander Brown as a director on 2021-01-26
dot icon10/02/2021
Termination of appointment of John Mitchell Arbuckle as a director on 2021-01-29
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon26/06/2017
Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon08/05/2017
Resolutions
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Registration of charge 040444290005, created on 2017-02-28
dot icon19/01/2017
Termination of appointment of Normand Boivin as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr John Mitchell Arbuckle as a director on 2017-01-17
dot icon19/01/2017
Termination of appointment of Stephn Wilkinson as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr Ross Findlay Scott Baker as a director on 2017-01-17
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Jonathan Daniel Coen as a director on 2016-06-13
dot icon13/06/2016
Appointment of Mr Jonathan Daniel Coen as a director on 2016-06-13
dot icon01/06/2016
Termination of appointment of Brian Robert Woodhead as a director on 2016-06-01
dot icon22/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2015
Director's details changed for Mr Normand Boivin on 2015-08-26
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Appointment of Brian Robert Woodhead as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Fidel Lopez Soria as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Normand Boivin as a director on 2014-09-01
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon17/10/2012
Appointment of Fidel Lopez Soria as a director
dot icon16/10/2012
Termination of appointment of John Holland-Kaye as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Robert Herga as a director
dot icon25/06/2012
Termination of appointment of Jeremy Boyes as a director
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/09/2010
Termination of appointment of Shu Ooi as a secretary
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon08/12/2009
Appointment of Stephn Wilkinson as a director
dot icon26/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Robert David Herga on 2009-08-01
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Secretary's details changed
dot icon22/10/2009
Director's details changed
dot icon19/10/2009
Location of register of members
dot icon02/10/2009
Withdrawal of application for striking off
dot icon01/10/2009
Director appointed john holland-kaye
dot icon18/08/2009
First Gazette notice for voluntary strike-off
dot icon04/08/2009
Application for striking-off
dot icon01/08/2009
Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
dot icon11/03/2009
Appointment terminated director duncan garrood
dot icon16/12/2008
Appointment terminated secretary susan welch
dot icon16/12/2008
Secretary appointed shu mei ooi
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon16/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon16/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon26/09/2006
Return made up to 01/08/06; full list of members
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
New secretary appointed
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Secretary resigned
dot icon21/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/09/2005
Return made up to 01/08/05; full list of members
dot icon01/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2005
Secretary's particulars changed
dot icon02/09/2004
Return made up to 01/08/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/09/2003
Return made up to 01/08/03; full list of members
dot icon22/08/2003
Director resigned
dot icon21/11/2002
New director appointed
dot icon20/11/2002
Certificate of change of name
dot icon10/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Return made up to 01/08/02; full list of members
dot icon15/07/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon20/11/2001
Return made up to 01/08/01; full list of members
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon05/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon03/11/2000
Particulars of mortgage/charge
dot icon26/10/2000
Memorandum and Articles of Association
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon19/10/2000
Registered office changed on 19/10/00 from: lacon house theobalds road london WC1X 8RW
dot icon02/10/2000
Certificate of change of name
dot icon28/09/2000
Resolutions
dot icon01/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Pierpaolo De Stavola
Director
04/08/2022 - 01/10/2024
14
Baker, Ross Findlay Scott
Director
17/01/2017 - 15/10/2025
21
Lindsay, Michael David
Director
02/10/2024 - 15/10/2025
15
Boyes, Jeremy Charles Bailey
Director
28/10/2002 - 14/06/2012
28
Garrood, Duncan Steven
Director
29/09/2006 - 22/02/2009
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED?

toggle

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED is currently Active. It was registered on 01/08/2000 .

Where is BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED located?

toggle

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED is registered at Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QS.

What does BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED do?

toggle

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED?

toggle

The latest filing was on 03/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.